COMPACTORS DIRECT SERVICING LIMITED

Register to unlock more data on OkredoRegister

COMPACTORS DIRECT SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492448

Incorporation date

14/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon27/03/2026
Director's details changed for Mr Simon Peter Davis on 2026-03-26
dot icon27/03/2026
Director's details changed for Mr Simon Peter Davis on 2026-03-27
dot icon26/03/2026
Director's details changed for Mr Simon Peter Frederick Davis on 2026-03-26
dot icon04/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon23/01/2018
Notification of Compactors Direct Limited as a person with significant control on 2018-01-14
dot icon23/01/2018
Cessation of Perry John Trevor Davis as a person with significant control on 2018-01-14
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon01/03/2016
Termination of appointment of Michael Lydon as a secretary on 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon14/02/2012
Director's details changed for Jeremy Kenneth Francis Davis on 2012-01-14
dot icon14/02/2012
Director's details changed for Simon Peter Frederick Davis on 2012-01-14
dot icon14/02/2012
Director's details changed for Perry John Trevor Davis on 2012-01-14
dot icon14/02/2012
Secretary's details changed for Michael Lydon on 2012-01-14
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 2010-05-13
dot icon17/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for Perry John Trevor Davis on 2010-01-13
dot icon17/02/2010
Director's details changed for Simon Peter Frederick Davis on 2010-01-13
dot icon17/02/2010
Director's details changed for Jeremy Kenneth Francis Davis on 2010-01-13
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 14/01/08; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: somerbys 30 nelson street leicester leicestershire LE1 7BA
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 14/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 14/01/06; full list of members
dot icon08/03/2006
Ad 21/05/05--------- £ si 33@1=33 £ ic 967/1000
dot icon08/03/2006
Ad 21/05/05--------- £ si 211@1=211 £ ic 756/967
dot icon08/03/2006
Ad 21/05/05--------- £ si 77@1=77 £ ic 679/756
dot icon08/03/2006
Ad 21/05/05--------- £ si 79@1=79 £ ic 600/679
dot icon24/06/2005
Nc inc already adjusted 21/05/05
dot icon24/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon04/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 14/01/05; full list of members
dot icon08/09/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon01/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon09/02/2004
Registered office changed on 09/02/04 from: 30 nelson street leicester LE1 7BA
dot icon09/02/2004
Return made up to 14/01/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/09/2003
£ ic 1000/600 07/07/03 £ sr 400@1=400
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Secretary resigned;director resigned
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed
dot icon06/05/2003
Return made up to 14/01/03; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/03/2001
Registered office changed on 20/03/01 from: 2ND floor chenil house 181-183 kings road london SW3 5EB
dot icon20/03/2001
Return made up to 14/01/01; full list of members
dot icon15/12/2000
Director resigned
dot icon12/10/2000
Accounts for a small company made up to 2000-02-29
dot icon26/04/2000
Return made up to 14/01/00; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1999-02-28
dot icon18/01/1999
Return made up to 14/01/99; full list of members
dot icon13/10/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon04/02/1998
Ad 26/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon15/01/1998
Secretary resigned
dot icon14/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Perry John Trevor
Director
14/01/1998 - Present
6
Davis, Jeremy Kenneth Francis
Director
31/07/2003 - Present
1
Davis, Simon Peter Frederick
Director
31/07/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPACTORS DIRECT SERVICING LIMITED

COMPACTORS DIRECT SERVICING LIMITED is an(a) Active company incorporated on 14/01/1998 with the registered office located at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPACTORS DIRECT SERVICING LIMITED?

toggle

COMPACTORS DIRECT SERVICING LIMITED is currently Active. It was registered on 14/01/1998 .

Where is COMPACTORS DIRECT SERVICING LIMITED located?

toggle

COMPACTORS DIRECT SERVICING LIMITED is registered at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB.

What does COMPACTORS DIRECT SERVICING LIMITED do?

toggle

COMPACTORS DIRECT SERVICING LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for COMPACTORS DIRECT SERVICING LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Simon Peter Davis on 2026-03-26.